YES WASTE LIMITED
Overview
| Company Name | YES WASTE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06150145 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of YES WASTE LIMITED?
- Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
Where is YES WASTE LIMITED located?
| Registered Office Address | Dipford House, Queens Square Huddersfield Road Honley HD9 6QZ Holmfirth England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of YES WASTE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABC 2017 LIMITED | Mar 06, 2017 | Mar 06, 2017 |
| J J S ENTERPRISES LIMITED | Apr 20, 2007 | Apr 20, 2007 |
| J S S ENTERPRISES LIMITED | Mar 09, 2007 | Mar 09, 2007 |
What are the latest accounts for YES WASTE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for YES WASTE LIMITED?
| Last Confirmation Statement Made Up To | Mar 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 09, 2025 |
| Overdue | No |
What are the latest filings for YES WASTE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2025 with updates | 5 pages | CS01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 11, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Mar 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Registration of charge 061501450002, created on Jun 28, 2019 | 8 pages | MR01 | ||||||||||
Registration of charge 061501450001, created on May 21, 2019 | 15 pages | MR01 | ||||||||||
Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ on Apr 30, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on Jun 23, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of YES WASTE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCARLETT, Susan | Secretary | Huddersfield Road Honley HD9 6QZ Holmfirth Dipford House, Queens Square England | 175455750001 | |||||||
| SCARLETT, James John | Director | Huddersfield Road Honley HD9 6QZ Holmfirth Dipford House, Queens Square England | United Kingdom | British | 120763590001 | |||||
| SCARLETT, George Wyllie Mcintyre | Secretary | 10 Whitegates Grove Fenay Bridge HD8 0BW Huddersfield West Yorkshire | British | 337100001 | ||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of YES WASTE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James John Scarlett | Mar 09, 2017 | Huddersfield Road Honley HD9 6QZ Holmfirth Dipford House, Queens Square England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0